Shortcuts

Designworks (nz) Limited

Type: NZ Limited Company (Ltd)
9429040804613
NZBN
35598
Company Number
Registered
Company Status
Current address
Level 5
7-11 Dixon St
Wellington 6011
New Zealand
Service & physical address used since 09 Mar 2015
Level 1
36 Lorne Street
Auckland 1010
New Zealand
Registered address used since 22 Jan 2021

Designworks (Nz) Limited, a registered company, was started on 25 Jun 1979. 9429040804613 is the business number it was issued. This company has been managed by 23 directors: Damian Ferigo - an active director whose contract started on 09 Aug 2022,
Stephen James Kane - an active director whose contract started on 22 Sep 2023,
Timothy Wayne Matheson - an active director whose contract started on 22 Sep 2023,
Kelly-Ann Maxwell - an inactive director whose contract started on 09 Aug 2022 and was terminated on 14 Jun 2023,
Christopher John Rollinson - an inactive director whose contract started on 01 Sep 2017 and was terminated on 31 May 2023.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 36 Lorne Street, Auckland, 1010 (type: registered, physical).
Designworks (Nz) Limited had been using Level 5, 7-11 Dixon St, Wellington as their registered address up until 22 Jan 2021.
Former names used by this company, as we identified at BizDb, included: from 11 Mar 2004 to 03 Feb 2010 they were named Designworks Enterprise Ig Limited, from 12 Apr 1999 to 11 Mar 2004 they were named Designworks Limited and from 05 Aug 1996 to 12 Apr 1999 they were named Designworks Wellington Limited.
A total of 104004 shares are allocated to 2 shareholders (2 groups). The first group consists of 4 shares (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 104000 shares (100%).

Addresses

Previous addresses

Address #1: Level 5, 7-11 Dixon St, Wellington, 6011 New Zealand

Registered address used from 09 Mar 2015 to 22 Jan 2021

Address #2: Level 1, 33 Cuba Street, Wellington, 6141 New Zealand

Registered & physical address used from 09 Sep 2013 to 09 Mar 2015

Address #3: Hope Gibbons Building, 7-11 Dixon Street, Wellington New Zealand

Registered address used from 17 Aug 2004 to 09 Sep 2013

Address #4: Hope Gibbons Building, 7-11 Dixon Street New Zealand

Physical address used from 17 Aug 2004 to 09 Sep 2013

Address #5: 25a Marion Street, Wellington

Registered & physical address used from 01 Jul 1997 to 17 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 104004

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Entity (NZ Limited Company) Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
36 Lorne Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 104000
Entity (NZ Limited Company) Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
36 Lorne Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crampin, Michael David Herne Bay
Auckland
1011
New Zealand
Individual Blackwell, Noel Edward Sandringham
Auckland
1025
New Zealand
Individual Gourdie, Trudi Anne Epsom
Auckland
1023
New Zealand
Individual Turnbull, Antony Mark Auckland

New Zealand
Individual Wong, Jef Mount Albert
Auckland
1025
New Zealand
Individual Gourdie, Trudi Anne Epsom
Auckland
1023
New Zealand
Entity Lockhart Trustee Services No.29 Limited
Shareholder NZBN: 9429030157118
Company Number: 4525019
Epsom
Auckland
1051
New Zealand
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
326 Lambton Quay
Wellington
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
326 Lambton Quay
Wellington
Individual Wong, Jef Mount Albert
Auckland
1025
New Zealand
Individual Vasey, Philip Thorndon
Wellington
6011
New Zealand
Entity Lockhart Trustee Services No.29 Limited
Shareholder NZBN: 9429030157118
Company Number: 4525019
Epsom
Auckland
1051
New Zealand
Individual Baker, Lara Lisette Pahatanui
Wellington

New Zealand
Individual Vasey, Philip Guy Thorndon
Wellington
6011
New Zealand
Individual Beazley, Maxwell George Pt Chevalier
Auckland
Individual Blackwell, Noel Edward Sandringham
Auckland
1025
New Zealand
Individual Crampin, Michael David Herne Bay
Auckland
1011
New Zealand
Individual Swinn, Nigel Albert Pauatahanui
Wellington
Individual Baker, Rupert Sven Pahatanui
Wellington
Individual Gourdie, Alan Colin Epsom
Auckland
1023
New Zealand
Individual Suvalko, Geoffrey Glen Point Chevalier
Auckland
Individual Suvalko, Maxine Kaye Pt Chevalier
Auckland
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
326 Lambton Quay
Wellington
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
326 Lambton Quay
Wellington

Ultimate Holding Company

22 Apr 2021
Effective Date
Wpp Plc
Name
Listed Company
Type
111714
Ultimate Holding Company Number
GB
Country of origin
Level 4
1-17 Kent Street
Millers Point Nsw 2000
Australia
Address
Directors

Damian Ferigo - Director

Appointment date: 09 Aug 2022

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 09 Aug 2022


Stephen James Kane - Director

Appointment date: 22 Sep 2023

Address: Mount Eden, Auckland, 1024 Australia

Address used since 22 Sep 2023


Timothy Wayne Matheson - Director

Appointment date: 22 Sep 2023

ASIC Name: Stw Media Services Pty Limited

Address: Bonbeach, 3196 Australia

Address used since 22 Sep 2023


Kelly-ann Maxwell - Director (Inactive)

Appointment date: 09 Aug 2022

Termination date: 14 Jun 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 09 Aug 2022


Christopher John Rollinson - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 31 May 2023

ASIC Name: Stw Media Services Pty Limited

Address: Millers Point, New South Wales, 2000 Australia

Address: Rozelle, 2039 Australia

Address used since 01 Sep 2017


John Maxwell Steedman - Director (Inactive)

Appointment date: 07 Apr 2020

Termination date: 12 Oct 2020

ASIC Name: Groupm Communications Pty Ltd

Address: 1-17 Kent Street, Millers Point, 2000 Australia

Address: Crows Nest, Sydney, 2065 Australia

Address used since 07 Apr 2020


Rupert Sven Baker - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 18 Mar 2020

Address: Pahatanui, Wellington, 5381 New Zealand

Address used since 01 Nov 2015


Michael Lewis Connaghan - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 31 Dec 2018

ASIC Name: Wpp Aunz Ltd

Address: Roseville Nsw, 2069 Australia

Address used since 01 Sep 2013

Address: 1-17 Kent Street, Sydney Nsw, 2000 Australia

Address: 72 Christie Street, St Leonards, Sydney, Nsw, 2065 Australia

Address: 72 Christie Street, St Leonards, Sydney, Nsw, 2065 Australia


Alan Colin Gourdie - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 01 Jul 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Jun 2013


Lukas John Aviani - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 01 Sep 2017

ASIC Name: Wpp Aunz Ltd

Address: 72 Christie Street, St Leonards, Sydney, Nsw, 2065 Australia

Address: Arcadia, Nsw, 2159 Australia

Address used since 26 Feb 2015

Address: 72 Christie Street, St Leonards, Sydney, Nsw, 2065 Australia


Christopher John Savage - Director (Inactive)

Appointment date: 16 Jun 2009

Termination date: 25 Feb 2015

Address: Mosman, Nsw 2088, Australia,

Address used since 16 Jun 2009


Michael David Crampin - Director (Inactive)

Appointment date: 29 Jun 2005

Termination date: 07 Jun 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jun 2005


Antony Mark Turnbull - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 30 Jun 2010

Address: Auckland,

Address used since 01 Sep 2007


Jeffrey James Wong - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 30 Jun 2010

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Apr 2008


Anna Louise Fisher - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 18 Dec 2009

Address: Auckland,

Address used since 01 Apr 2008


Christopher Bruce Thomson - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 16 Jun 2009

Address: Northbridge, Sydney, Nsw, Australia,

Address used since 31 Mar 2008


Geoffrey Glen Suvalko - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 31 Mar 2009

Address: Point Chevalier, Auckland,

Address used since 01 Jun 2003


Nigel Albert Swinn - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 31 Mar 2009

Address: Pauatahanui, Wellington,

Address used since 01 Apr 2008


Bryan William Mogridge - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 08 Jun 2007

Address: Waiheke Island,

Address used since 10 Oct 2003


Raymond Stuart Labone - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 01 Jun 2003

Address: Seatoun, Wellington,

Address used since 16 Jun 1992


Grant William Alexander - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 01 Oct 1997

Address: Stanley Point, Auckland,

Address used since 16 Jun 1992


Brian Anthony Condon - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 01 Oct 1997

Address: Jervois Quay, Wellington,

Address used since 16 Jun 1992


Nigel Swinn - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 01 Oct 1997

Address: Raumati,

Address used since 16 Jun 1992

Nearby companies

Tennent Brown Architects Limited
Level 6

Alphero Limited
Level 3, Hope Gibbons Building

Springload Limited
Level 7, Hope Gibbons Building

Hikurangi Investments Limited
7-11 Dixon Street

Workhab Limited
52 Taranaki Street

Carbon And Energy Professionals New Zealand Incorporated
Hop Gibbons Building